UK FIREWATCH LIMITED
HEBBURN U.K. FIRE LIMITED PETERLEE FIRE COMPANY LIMITED

Hellopages » Tyne and Wear » South Tyneside » NE31 2ES

Company number 02576808
Status Liquidation
Incorporation Date 24 January 1991
Company Type Private Limited Company
Address 10 APOLLO COURT KOPPERS WAY, MONKTON BUSINESS PARK SOUTH, HEBBURN, TYNE AND WEAR, NE31 2ES
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Order of court to wind up; Annual return made up to 15 November 2012 with full list of shareholders Statement of capital on 2013-02-26 GBP 1,206 . The most likely internet sites of UK FIREWATCH LIMITED are www.ukfirewatch.co.uk, and www.uk-firewatch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Seaburn Rail Station is 5.1 miles; to Dunston Rail Station is 5.4 miles; to Chester-le-Street Rail Station is 7.5 miles; to Cramlington Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uk Firewatch Limited is a Private Limited Company. The company registration number is 02576808. Uk Firewatch Limited has been working since 24 January 1991. The present status of the company is Liquidation. The registered address of Uk Firewatch Limited is 10 Apollo Court Koppers Way Monkton Business Park South Hebburn Tyne and Wear Ne31 2es. . FORREST, Ronald is a Director of the company. Secretary AHLUWALIA, Nav has been resigned. Secretary CARR, Roger has been resigned. Secretary CRAIGS, Charles David has been resigned. Secretary DENNIS, Egon Neil has been resigned. Secretary MOLYNEUX, Thelma has been resigned. Secretary PARSONS, Richard has been resigned. Secretary SYSON, Neil Oliver has been resigned. Director BLOWERS, Michael Lewis has been resigned. Director CARR, Helen has been resigned. Director CARR, Roger has been resigned. Director CRAIGS, Charles David has been resigned. Director DENNIS, Egon Neil has been resigned. Director DUGGAN, Derek has been resigned. Director GILROY, Stephen has been resigned. Director HOGG, William Felix has been resigned. Director JOHNSTON, Leopold David has been resigned. Director KELLY, Alan has been resigned. Director MOLYNEUX, Ian has been resigned. Director MOLYNEUX, Thelma has been resigned. Director PERRELLI, Paul Leslie has been resigned. Director RITCHIE, Allan has been resigned. Director SYSON, Neil Oliver has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
FORREST, Ronald
Appointed Date: 18 October 2012
81 years old

Resigned Directors

Secretary
AHLUWALIA, Nav
Resigned: 27 May 2003
Appointed Date: 08 August 2002

Secretary
CARR, Roger
Resigned: 30 September 2002
Appointed Date: 18 May 2001

Secretary
CRAIGS, Charles David
Resigned: 18 May 2001
Appointed Date: 14 November 1994

Secretary
DENNIS, Egon Neil
Resigned: 19 October 2012
Appointed Date: 17 July 2012

Secretary
MOLYNEUX, Thelma
Resigned: 14 November 1994

Secretary
PARSONS, Richard
Resigned: 17 July 2012
Appointed Date: 28 January 2012

Secretary
SYSON, Neil Oliver
Resigned: 28 January 2012
Appointed Date: 27 May 2003

Director
BLOWERS, Michael Lewis
Resigned: 12 December 2002
Appointed Date: 02 July 2001
74 years old

Director
CARR, Helen
Resigned: 12 December 2002
Appointed Date: 01 April 2000
67 years old

Director
CARR, Roger
Resigned: 27 May 2003
Appointed Date: 14 November 1994
80 years old

Director
CRAIGS, Charles David
Resigned: 18 May 2001
Appointed Date: 14 November 1994
75 years old

Director
DENNIS, Egon Neil
Resigned: 19 October 2012
Appointed Date: 10 October 2012
64 years old

Director
DUGGAN, Derek
Resigned: 20 December 2011
Appointed Date: 27 May 2003
77 years old

Director
GILROY, Stephen
Resigned: 21 May 2001
66 years old

Director
HOGG, William Felix
Resigned: 14 November 1994
96 years old

Director
JOHNSTON, Leopold David
Resigned: 14 November 1994
102 years old

Director
KELLY, Alan
Resigned: 01 January 1998
78 years old

Director
MOLYNEUX, Ian
Resigned: 14 November 1994
73 years old

Director
MOLYNEUX, Thelma
Resigned: 14 November 1994
69 years old

Director
PERRELLI, Paul Leslie
Resigned: 20 December 2011
Appointed Date: 27 May 2003
64 years old

Director
RITCHIE, Allan
Resigned: 20 December 2011
Appointed Date: 04 July 2003
76 years old

Director
SYSON, Neil Oliver
Resigned: 11 October 2012
Appointed Date: 27 May 2003
57 years old

UK FIREWATCH LIMITED Events

06 Aug 2014
Notice to Registrar of Companies of Notice of disclaimer
03 May 2013
Order of court to wind up
26 Feb 2013
Annual return made up to 15 November 2012 with full list of shareholders
Statement of capital on 2013-02-26
  • GBP 1,206

26 Feb 2013
Termination of appointment of Egon Dennis as a secretary
06 Jan 2013
Total exemption small company accounts made up to 31 March 2012
...
... and 133 more events
14 Feb 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

14 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Feb 1991
Accounting reference date notified as 31/12

05 Feb 1991
Company name changed ingleland LIMITED\certificate issued on 04/02/91
24 Jan 1991
Incorporation

UK FIREWATCH LIMITED Charges

24 May 2012
Debenture
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
18 April 2012
Debenture
Delivered: 21 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
7 January 2008
Debenture
Delivered: 10 January 2008
Status: Satisfied on 18 July 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 2006
Rent deposit deed
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Vebego Services Bv
Description: The deposited sum as defined in the rent deposit deed, at…
15 January 2003
Rent deposit deed
Delivered: 18 January 2003
Status: Outstanding
Persons entitled: Vebego Services Bv
Description: Deposit of £2,750 and all income and interest earned on it.
25 March 2002
Debenture
Delivered: 12 April 2002
Status: Satisfied on 13 June 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 1995
Single debenture
Delivered: 28 February 1995
Status: Satisfied on 4 October 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 1992
Legal charge (made by the company and ian molyneux as trustee)
Delivered: 1 April 1992
Status: Satisfied on 20 May 2000
Persons entitled: Barclays Bank PLC
Description: 1 winchster drive south west industrial estate peterlee…
23 July 1991
Debenture
Delivered: 1 August 1991
Status: Satisfied on 20 May 2000
Persons entitled: Barclays Bank PLC
Description: (See form 395 for full details). Fixed and floating charges…